HOME TREE LTD

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-26 to 2021-03-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

24/11/2024 November 2020 DISS40 (DISS40(SOAD))

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

27/12/1927 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

11/06/1911 June 2019 31/03/18 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CURRSHO FROM 28/03/2018 TO 27/03/2018

View Document

28/12/1828 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

26/06/1826 June 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/08/1730 August 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, NO UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLAS ACCOMMODATION LTD

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STAVROS CHARALAMBOU / 17/01/2017

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

02/09/162 September 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/11/153 November 2015 DISS40 (DISS40(SOAD))

View Document

02/11/152 November 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOS CHRISTODOULOU / 07/09/2015

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 286B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/135 November 2013 DISS40 (DISS40(SOAD))

View Document

04/11/134 November 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

09/11/129 November 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STAVROS CHARALAMBOUS / 28/11/2011

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/1112 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR STAVROS CHARALAMBOUS

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company